Search icon

ES PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: ES PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ES PROJECTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2000 (25 years ago)
Date of dissolution: 07 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P00000018592
FEI/EIN Number 593629510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 35 TUCKAWAY DRIVE, ASHEVILLE, NC, 28803
Mail Address: 35 TUCKAWAY DRIVE, ASHEVILLE, NC, 28803
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONECYPHER CHARLES L President 35 TUCKAWAY DRIVE, ASHEVILLE, NC, 28803
STONECYPHER SUSAN T Director 35 TUCKAWAY DRIVE, ASHEVILLE, NC, 28803
KELLER LAURA L Agent 5021 LIGHTERWOOD CT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 35 TUCKAWAY DRIVE, ASHEVILLE, NC 28803 -
CHANGE OF MAILING ADDRESS 2006-03-09 35 TUCKAWAY DRIVE, ASHEVILLE, NC 28803 -
REGISTERED AGENT NAME CHANGED 2001-06-04 KELLER, LAURA L -
REGISTERED AGENT ADDRESS CHANGED 2001-06-04 5021 LIGHTERWOOD CT, OCOEE, FL 34761 -

Documents

Name Date
Voluntary Dissolution 2013-01-07
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State